- Company Overview for READATHON PROMOTIONS LIMITED (02640524)
- Filing history for READATHON PROMOTIONS LIMITED (02640524)
- People for READATHON PROMOTIONS LIMITED (02640524)
- Charges for READATHON PROMOTIONS LIMITED (02640524)
- More for READATHON PROMOTIONS LIMITED (02640524)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2017 | DS01 | Application to strike the company off the register | |
15 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
31 May 2017 | AP03 | Appointment of Mr Michael Keith Walker as a secretary on 19 May 2017 | |
31 May 2017 | TM01 | Termination of appointment of Roger Brough Girling as a director on 19 May 2017 | |
31 May 2017 | TM01 | Termination of appointment of Gail Girling as a director on 19 May 2017 | |
31 May 2017 | TM02 | Termination of appointment of Roger Brough Girling as a secretary on 19 May 2017 | |
31 May 2017 | AP01 | Appointment of Mr Stephen John Morgan as a director on 19 May 2017 | |
31 May 2017 | AP01 | Appointment of Mr Michael Keith Walker as a director on 19 May 2017 | |
31 May 2017 | AD01 | Registered office address changed from 26 Nailsworth Mills Avening Road Nailsworth Stroud GL6 0BA England to 26 Nailsworth Mills Estate Avening Road Nailsworth Stroud GL6 0BS on 31 May 2017 | |
31 May 2017 | AD01 | Registered office address changed from 20 Friday St Minchinhampton Stroud Glos GL6 9JL England to 26 Nailsworth Mills Avening Road Nailsworth Stroud GL6 0BA on 31 May 2017 | |
19 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Aug 2016 | AD01 | Registered office address changed from The Malt House Bisley Stroud Gloucestershire GL6 7AD to 20 Friday St Minchinhampton Stroud Glos GL6 9JL on 12 August 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
22 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |